Advanced company searchLink opens in new window

INC EXPRESS LTD

Company number 12836813

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
25 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with updates
25 Sep 2022 PSC05 Change of details for Inc & Co Property Group Ltd as a person with significant control on 24 September 2022
25 Sep 2022 CH01 Director's details changed for Mr Jack Mason on 24 September 2022
25 Sep 2022 CH01 Director's details changed for Mr Jack Mason on 24 September 2022
12 Sep 2022 RP05 Registered office address changed to PO Box 4385, 12836813: Companies House Default Address, Cardiff, CF14 8LH on 12 September 2022
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 AA Unaudited abridged accounts made up to 30 June 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with updates
12 Sep 2021 CH01 Director's details changed for Mr Jack Mason on 12 September 2021
12 Sep 2021 PSC05 Change of details for Inc & Co Property Group Ltd as a person with significant control on 12 September 2021
17 Aug 2021 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER England to Kemp House 160 City Road London EC1V 2NX on 17 August 2021
17 Aug 2021 CH01 Director's details changed for Mr Jack Mason on 16 August 2021
30 Mar 2021 AA01 Current accounting period shortened from 31 August 2021 to 30 June 2021
09 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with updates
21 Jan 2021 CH01 Director's details changed for Mr Jack Mason on 26 November 2020
18 Jan 2021 PSC02 Notification of Inc & Co Property Group Ltd as a person with significant control on 11 January 2021
18 Jan 2021 PSC07 Cessation of Jack Mason as a person with significant control on 11 January 2021
30 Nov 2020 AD01 Registered office address changed from Acre House 11 15 William Road London NW1 3ER United Kingdom to Acre House 11/15 William Road London NW1 3ER on 30 November 2020
27 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-26
26 Nov 2020 AP01 Appointment of Mr Jack Mason as a director on 26 November 2020
26 Nov 2020 PSC01 Notification of Jack Mason as a person with significant control on 26 November 2020